Name: | PUBLIC ENTITY INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 07 Jan 1970 (55 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0044789 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 505 WELLINGTON WAY, SUITE 275, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Sue Porter | President |
Name | Role |
---|---|
Brandon Shirley | Secretary |
Andy Barker | Secretary |
Name | Role |
---|---|
Jen Cross | Director |
Andy Barker | Director |
Sue Porter | Director |
Brandon Shirley | Director |
Name | Role |
---|---|
Jen Cross | Treasurer |
Name | Role |
---|---|
David Brooks | Vice President |
David Livingston | Vice President |
Name | Role |
---|---|
EDWARD T. ROEDING | Incorporator |
MARTHA ROEDING | Incorporator |
EDWARD H. ROEDING | Incorporator |
Name | Role |
---|---|
MICHELLE JOHNSON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398396 | Surplus Lines Broker - Not Applicable | Active | 2012-02-16 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398396 | Property & Casualty Consultant - Not Applicable | Active | 2010-12-22 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398396 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398396 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398396 | Agent - Prepaid Dental Plan | Inactive | 1992-06-11 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398396 | Agent - Health Maintenance Organization | Inactive | 1988-03-18 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398396 | Agent - Life | Active | 1985-03-11 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398396 | Agent - Health | Active | 1985-03-11 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398396 | Agent - General Lines | Inactive | 1982-08-26 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
ROEDING GROUP COMPANIES, INC. | Old Name |
HIG ACQUISITION CORP. | Merger |
ROEDING OF LEXINGTON, LLC | Merger |
FINANCIAL DESIGN ASSOCIATES, INC. | Merger |
CORPORATE BENEFIT SERVICES, INC. | Merger |
E. H. ROEDING & COMPANY, INC. | Old Name |
PUBLIC ENTITY INSURANCE CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY INSURANCE EXCHANGE | Inactive | - |
ROEDING INSURANCE/PAUL A. HUMPERT AGENCY | Inactive | - |
CENTURY 21 E. H. ROEDING & CO., INC. | Inactive | - |
CORPORATE BENEFIT SERVICES | Inactive | 2023-10-08 |
ROEDING INSURANCE | Inactive | 2023-10-08 |
FINANCIAL DESIGN ASSOCIATES | Inactive | 2023-10-08 |
PUBLIC ENTITY INSURANCE | Inactive | 2023-10-08 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2023-06-16 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-27 |
Principal Office Address Change | 2022-04-11 |
Certificate of Withdrawal of Assumed Name | 2022-03-21 |
Amendment | 2022-03-21 |
App. for Certificate of Withdrawal | 2022-03-21 |
App. for Certificate of Withdrawal | 2022-03-21 |
Certificate of Withdrawal of Assumed Name | 2022-03-16 |
Sources: Kentucky Secretary of State